- Company Overview for PAYROLL BUREAU DRL LTD (10877556)
- Filing history for PAYROLL BUREAU DRL LTD (10877556)
- People for PAYROLL BUREAU DRL LTD (10877556)
- Insolvency for PAYROLL BUREAU DRL LTD (10877556)
- More for PAYROLL BUREAU DRL LTD (10877556)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Oct 2023 | L64.07 | Completion of winding up | |
13 Dec 2022 | COCOMP | Order of court to wind up | |
09 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
29 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
16 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
10 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Dec 2019 | CS01 | Confirmation statement made on 20 July 2019 with updates | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2019 | AP01 | Appointment of Mr Eoin Mcguiness as a director on 1 March 2019 | |
12 Apr 2019 | PSC01 | Notification of Eoin Mcguiness as a person with significant control on 1 March 2019 | |
12 Apr 2019 | TM01 | Termination of appointment of Michael Green as a director on 1 March 2019 | |
12 Apr 2019 | PSC07 | Cessation of Michael Green as a person with significant control on 1 March 2019 | |
13 Feb 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
23 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2018 | AD01 | Registered office address changed from Yorkshire Business Centre Great North Road Darrington West Yorkshire WF8 3HR to 33 Cathedral Road Cardiff CF11 9HB on 23 November 2018 | |
26 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2018 | CS01 | Confirmation statement made on 20 July 2018 with no updates | |
30 Aug 2018 | AD01 | Registered office address changed from 65 Cranbrook Street Cardiff CF24 4AL United Kingdom to Yorkshire Business Centre Great North Road Darrington West Yorkshire WF8 3HR on 30 August 2018 | |
21 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-21
|